(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, February 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 21st June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Holly Court, Tring Road Wendover Aylesbury Buckinghamshire HP22 6PE to C/O Tat Accounting 26 Hillfield Park London N21 3QH on Monday 8th August 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st June 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th August 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 21st June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 21st June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Monday 31st December 2012
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 21st June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 10th May 2013 from 132 Salmon Street London NW9 8NT United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th May 2013.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Sunday 30th June 2013.
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 12th October 2012 from 27/28 Eastcastle Street London W1W 8DH United Kingdom
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th August 2012.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th August 2012.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st June 2012
filed on: 14th, August 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 14th August 2012.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 13th August 2012
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 13th August 2012 - new secretary appointed
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 13th August 2012
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd July 2012.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|